Entity Name: | CAPTAIN'S CUP, LLC |
Jurisdiction: | Connecticut |
Legal type: | LLC |
Citizenship: | Domestic |
Status: | Active |
Sub status: | Annual report past due |
Date Formed: | 11 May 2012 |
Business ALEI: | 1071513 |
Annual report due: | 31 Mar 2025 |
Business address: | 48 CALF PASTURE BEACH ROAD, NORWALK, CT, 06855, United States |
Mailing address: | 48 CALF PASTURE BEACH ROAD, NORWALK, CT, United States, 06855 |
ZIP code: | 06855 |
County: | Fairfield |
Place of Formation: | CONNECTICUT |
E-Mail: | diannej@norwalkcove.com |
NAICS
722513 Limited-Service RestaurantsThis U.S. industry comprises establishments primarily engaged in providing food services (except snack and nonalcoholic beverage bars) where patrons generally order or select items and pay before eating. Food and drink may be consumed on premises, taken out, or delivered to the customer's location. Some establishments in this industry may provide these food services in combination with selling alcoholic beverages. Learn more at the U.S. Census Bureau
Name | Role | Business address | Mailing address | Phone | Residence address | |
---|---|---|---|---|---|---|
James R. Gardella, Jr | Agent | 48 CALF PASTURE BEACH ROAD, NORWALK, CT, 06855, United States | 48 CALF PASTURE BEACH ROAD, NORWALK, CT, 06855, United States | +1 203-970-0176 | accounting@norwalkcove.com | 5 Spar Rd, Norwalk, CT, 06855-2704, United States |
Name | Role | Business address | Residence address |
---|---|---|---|
JAMES R. GARDELLA | Officer | 48 CALF PASTURE BEACH ROAD, NORWALK, CT, 06854, United States | BEACH RD., EAST NORWALK, CT, 06855, United States |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0012194280 | 2024-02-08 | - | Annual Report | Annual Report | - |
BF-0011432568 | 2023-05-05 | - | Annual Report | Annual Report | - |
BF-0010259109 | 2022-03-09 | - | Annual Report | Annual Report | 2022 |
0007329082 | 2021-05-10 | - | Annual Report | Annual Report | 2021 |
0007036169 | 2020-12-10 | 2020-12-10 | Interim Notice | Interim Notice | - |
0006909999 | 2020-05-26 | - | Annual Report | Annual Report | 2020 |
0006909992 | 2020-05-26 | - | Annual Report | Annual Report | 2018 |
0006909996 | 2020-05-26 | - | Annual Report | Annual Report | 2019 |
0006014439 | 2018-01-18 | - | Annual Report | Annual Report | 2017 |
0005601629 | 2016-07-14 | - | Annual Report | Annual Report | 2016 |
Sources: Company Profile on Connecticut's Official State Website
* While we strive to keep this information correct and up-to-date, it is not the primary source, and the dataset source should always be referred to for definitive information